DBSJ LIMITED

Register to unlock more data on OkredoRegister

DBSJ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07618111

Incorporation date

28/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/2011)
dot icon24/11/2025
Confirmation statement made on 2025-11-13 with updates
dot icon07/07/2025
Total exemption full accounts made up to 2025-04-30
dot icon03/07/2025
Registration of charge 076181110003, created on 2025-06-30
dot icon11/04/2025
Director's details changed for Mr Laurence Hill on 2025-04-11
dot icon22/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/05/2024
Notification of Waterfield Hill Limited as a person with significant control on 2024-05-01
dot icon23/05/2024
Cessation of Darren Richard Leslie Hill as a person with significant control on 2024-05-01
dot icon21/05/2024
Appointment of Mrs Dawn Hill as a director on 2024-04-01
dot icon21/05/2024
Appointment of Mr Laurence Hill as a director on 2024-04-01
dot icon21/05/2024
Appointment of Mrs Rebecca Leanne Pearson as a director on 2024-04-01
dot icon21/05/2024
Appointment of Mr Joe Pearson as a director on 2024-04-01
dot icon21/05/2024
Director's details changed for Mrs Rebecca Leanne Pearson on 2024-04-01
dot icon01/05/2024
Certificate of change of name
dot icon20/03/2024
Registration of charge 076181110002, created on 2024-03-20
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with updates
dot icon31/10/2023
Change of details for Mr Darren Richard Leslie Hill as a person with significant control on 2023-10-25
dot icon07/09/2023
Change of share class name or designation
dot icon07/09/2023
Resolutions
dot icon27/07/2023
Resolutions
dot icon27/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon25/07/2023
Sub-division of shares on 2023-06-16
dot icon10/05/2023
Confirmation statement made on 2023-04-28 with updates
dot icon04/08/2022
Termination of appointment of Darren Bate as a director on 2022-07-19
dot icon04/08/2022
Termination of appointment of Tara Joanne Bate as a director on 2022-07-19
dot icon04/08/2022
Appointment of Mr Darren Richard Leslie Hill as a director on 2022-07-19
dot icon04/08/2022
Cessation of Tara Joanne Bate as a person with significant control on 2022-07-19
dot icon04/08/2022
Cessation of Darren Bate as a person with significant control on 2022-07-19
dot icon04/08/2022
Notification of Darren Richard Leslie Hill as a person with significant control on 2022-07-19
dot icon19/07/2022
Satisfaction of charge 076181110001 in full
dot icon18/07/2022
Micro company accounts made up to 2022-04-30
dot icon10/05/2022
Confirmation statement made on 2022-04-28 with updates
dot icon10/11/2021
Director's details changed for Mrs Tara Joanne Bate on 2021-11-10
dot icon10/11/2021
Change of details for Mr Darren Bate as a person with significant control on 2021-11-10
dot icon10/11/2021
Change of details for Mrs Tara Joanne Bate as a person with significant control on 2021-11-10
dot icon10/11/2021
Director's details changed for Mr Darren Bate on 2021-11-10
dot icon10/11/2021
Registered office address changed from 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB England to Henwood House Henwood Ashford Kent TN24 8DH on 2021-11-10
dot icon09/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-28 with updates
dot icon05/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon30/04/2020
Confirmation statement made on 2020-04-28 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/05/2019
Confirmation statement made on 2019-04-28 with updates
dot icon12/10/2018
Director's details changed for Mrs Tara Joanne Bate on 2018-10-12
dot icon12/10/2018
Director's details changed for Mr Darren Bate on 2018-10-12
dot icon12/10/2018
Change of details for Mrs Tara Joanne Bate as a person with significant control on 2018-10-12
dot icon12/10/2018
Change of details for Mr Darren Bate as a person with significant control on 2018-10-12
dot icon11/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon17/05/2018
Registered office address changed from Stourside Place 35-41 Station Road Ashford Kent TN23 1PP to 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB on 2018-05-17
dot icon09/05/2018
Confirmation statement made on 2018-04-28 with updates
dot icon01/05/2018
Registration of charge 076181110001, created on 2018-04-19
dot icon17/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon11/05/2017
Confirmation statement made on 2017-04-28 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon23/05/2016
Annual return made up to 2016-04-28 with full list of shareholders
dot icon28/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/05/2015
Annual return made up to 2015-04-28 with full list of shareholders
dot icon03/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-28 with full list of shareholders
dot icon18/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/05/2013
Annual return made up to 2013-04-28 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon30/05/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon28/04/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
13/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
33.69K
-
0.00
-
-
2023
13
160.58K
-
0.00
1.24M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Darren Richard Leslie
Director
19/07/2022 - Present
25
Pearson, Rebecca Leanne
Director
01/04/2024 - Present
5
Hill, Laurence
Director
01/04/2024 - Present
5
Hill, Dawn
Director
01/04/2024 - Present
5
Pearson, Joe
Director
01/04/2024 - Present
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DBSJ LIMITED

DBSJ LIMITED is an(a) Active company incorporated on 28/04/2011 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBSJ LIMITED?

toggle

DBSJ LIMITED is currently Active. It was registered on 28/04/2011 .

Where is DBSJ LIMITED located?

toggle

DBSJ LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does DBSJ LIMITED do?

toggle

DBSJ LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for DBSJ LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-13 with updates.